C.J.SECURITIES(BATH)LIMITED

Register to unlock more data on OkredoRegister

C.J.SECURITIES(BATH)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00742006

Incorporation date

26/11/1962

Size

Micro Entity

Contacts

Registered address

Registered address

Lennox House, 3 Pierrepont Street, Bath, Somerset BA1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1962)
dot icon17/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon20/10/2025
Micro company accounts made up to 2024-12-31
dot icon28/07/2025
Termination of appointment of Janice Cowley as a director on 2024-05-01
dot icon28/07/2025
Director's details changed for Mr Charles Louis John Cowley on 2025-07-28
dot icon14/05/2025
Notification of Anna Louise Liversidge as a person with significant control on 2025-05-06
dot icon06/05/2025
Termination of appointment of John Leonard Cowley as a director on 2025-04-10
dot icon06/05/2025
Cessation of John Leonard Cowley as a person with significant control on 2025-04-10
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon10/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-09 with updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon02/02/2021
Termination of appointment of Janice Cowley as a secretary on 2021-01-28
dot icon10/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon04/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Termination of appointment of Martin Sargent as a director on 2017-05-01
dot icon09/03/2017
Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 2017-03-09
dot icon02/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Registered office address changed from 18a Queen Square Bath Somerset BA1 2HR to 3 Northumberland Buildings Bath Somerset BA1 2JB on 2015-02-26
dot icon05/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon10/11/2009
Director's details changed for Charles Louis John Cowley on 2009-11-10
dot icon10/11/2009
Director's details changed for Anna Louise Liversidge on 2009-11-10
dot icon10/11/2009
Director's details changed for Martin Sargent on 2009-11-10
dot icon10/11/2009
Director's details changed for John Leonard Cowley on 2009-11-10
dot icon10/11/2009
Director's details changed for Janice Cowley on 2009-11-10
dot icon24/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 10/11/08; full list of members
dot icon19/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 10/11/07; full list of members
dot icon13/11/2007
Director's particulars changed
dot icon29/03/2007
Director's particulars changed
dot icon22/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/11/2006
Return made up to 10/11/06; full list of members
dot icon10/11/2006
Director's particulars changed
dot icon12/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 10/11/05; full list of members
dot icon01/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 10/11/04; full list of members
dot icon28/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/05/2004
Director's particulars changed
dot icon27/11/2003
Return made up to 10/11/03; full list of members
dot icon20/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/12/2002
Return made up to 10/11/02; full list of members
dot icon06/09/2002
Director's particulars changed
dot icon04/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/05/2002
Director's particulars changed
dot icon18/12/2001
Return made up to 10/11/01; full list of members
dot icon26/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/11/2000
Return made up to 10/11/00; full list of members
dot icon09/03/2000
Full accounts made up to 1999-12-31
dot icon05/12/1999
Return made up to 10/11/99; full list of members
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon13/11/1998
Return made up to 10/11/98; full list of members
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon18/12/1997
Return made up to 10/11/97; no change of members
dot icon08/08/1997
Full accounts made up to 1996-12-31
dot icon01/08/1997
Director resigned
dot icon15/11/1996
Return made up to 10/11/96; no change of members
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon11/12/1995
Return made up to 10/11/95; full list of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon21/11/1994
Return made up to 10/11/94; no change of members
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon24/11/1993
Return made up to 10/11/93; no change of members
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon03/02/1993
New director appointed
dot icon25/11/1992
Return made up to 10/11/92; full list of members
dot icon18/09/1992
Full accounts made up to 1991-12-31
dot icon14/11/1991
Return made up to 10/11/91; no change of members
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon07/06/1991
Secretary resigned;new secretary appointed
dot icon16/01/1991
Full accounts made up to 1989-12-31
dot icon16/01/1991
Return made up to 04/12/90; full list of members
dot icon22/12/1989
Full accounts made up to 1988-12-31
dot icon22/12/1989
Return made up to 10/11/89; full list of members
dot icon12/09/1989
New director appointed
dot icon14/11/1988
Full accounts made up to 1987-12-31
dot icon14/11/1988
Return made up to 12/10/88; full list of members
dot icon12/02/1988
Full accounts made up to 1986-12-31
dot icon12/08/1987
Return made up to 17/07/87; full list of members
dot icon08/11/1986
Full accounts made up to 1985-12-31
dot icon16/05/1986
Return made up to 21/04/86; full list of members
dot icon26/11/1962
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
148.39K
-
0.00
-
-
2022
2
23.19K
-
0.00
-
-
2022
2
23.19K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

23.19K £Descended-84.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.J.SECURITIES(BATH)LIMITED

C.J.SECURITIES(BATH)LIMITED is an(a) Active company incorporated on 26/11/1962 with the registered office located at Lennox House, 3 Pierrepont Street, Bath, Somerset BA1 1LB. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.J.SECURITIES(BATH)LIMITED?

toggle

C.J.SECURITIES(BATH)LIMITED is currently Active. It was registered on 26/11/1962 .

Where is C.J.SECURITIES(BATH)LIMITED located?

toggle

C.J.SECURITIES(BATH)LIMITED is registered at Lennox House, 3 Pierrepont Street, Bath, Somerset BA1 1LB.

What does C.J.SECURITIES(BATH)LIMITED do?

toggle

C.J.SECURITIES(BATH)LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C.J.SECURITIES(BATH)LIMITED have?

toggle

C.J.SECURITIES(BATH)LIMITED had 2 employees in 2022.

What is the latest filing for C.J.SECURITIES(BATH)LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-09 with updates.